LITTLEY ENGINEERING LTD

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

14/10/2114 October 2021 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 5 Gorcott Hill Beoley Redditch B98 9FF on 2021-10-14

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

07/10/217 October 2021 Previous accounting period extended from 2021-07-31 to 2021-08-31

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

25/01/2125 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH LITTLEY / 20/01/2021

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN JOSEPH LITTLEY / 20/01/2021

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

20/01/2020 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

30/07/1930 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN JOSEPH LITTLEY

View Document

30/07/1930 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/07/2019

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR KIERAN LITTLEY

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LITTLEY / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR KIERAN JOSEPH LITTLEY

View Document

05/07/185 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information